Search icon

HARLEQUIN DIGITAL SALES CORPORATION

Company Details

Name: HARLEQUIN DIGITAL SALES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2010 (15 years ago)
Entity Number: 3984217
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 1211 Avenue of the Americas, New York, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CRAIG SWINWOOD Chief Executive Officer 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-12-18 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-15 2024-12-18 Address 1211 Avenue of the Americas, New York, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218002802 2024-12-17 CERTIFICATE OF CHANGE BY ENTITY 2024-12-17
240815002104 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220928010239 2022-09-28 BIENNIAL STATEMENT 2022-08-01
200806060015 2020-08-06 BIENNIAL STATEMENT 2020-08-01
SR-55196 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State